- Company Overview for 4D PHARMA PLC (08840579)
- Filing history for 4D PHARMA PLC (08840579)
- People for 4D PHARMA PLC (08840579)
- Charges for 4D PHARMA PLC (08840579)
- Insolvency for 4D PHARMA PLC (08840579)
- More for 4D PHARMA PLC (08840579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 9 March 2020
|
|
29 Jun 2020 | TM01 | Termination of appointment of Thomas Engelen as a director on 21 May 2020 | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
06 Feb 2020 | TM02 | Termination of appointment of Laurence Smith Dale as a secretary on 31 January 2020 | |
06 Feb 2020 | AP03 | Appointment of Mr Duncan Peyton as a secretary on 31 January 2020 | |
25 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
25 Oct 2019 | PSC07 | Cessation of Woodford Investment Management Limited as a person with significant control on 5 July 2019 | |
27 Aug 2019 | AP01 | Appointment of Dr Alexander Donald Macrae as a director on 26 August 2019 | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
09 Jan 2019 | AP01 | Appointment of Professor Dr. Med. Axel Gaston Glasmacher as a director on 7 January 2019 | |
08 Jan 2019 | AP01 | Appointment of Dr. Edgardo Baracchini as a director on 7 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
07 Jan 2019 | PSC02 | Notification of Woodford Investment Management Limited as a person with significant control on 20 February 2018 | |
07 Jan 2019 | PSC07 | Cessation of Woodford Asset Management Llp as a person with significant control on 20 February 2018 | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
17 Jan 2018 | AD02 | Register inspection address has been changed from C/O Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
31 Aug 2017 | AD01 | Registered office address changed from C/O 4D Pharma Plc Third Floor 9 Bond Court Leeds LS1 2JZ England to 4D Pharma Plc 9 Bond Court Leeds LS1 2JZ on 31 August 2017 | |
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 23 August 2017
|
|
25 Jul 2017 | PSC02 | Notification of Woodford Asset Management Llp as a person with significant control on 26 June 2017 | |
08 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 |